L2 PROPERTY LIMITED
HASLEMERE

Hellopages » Surrey » Waverley » GU27 2LH

Company number 07917989
Status Active
Incorporation Date 20 January 2012
Company Type Private Limited Company
Address GRAYSHURST, HIGHERCOMBE ROAD, HASLEMERE, SURREY, GU27 2LH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registration of charge 079179890010, created on 27 February 2017; Total exemption small company accounts made up to 31 March 2016; Registration of charge 079179890009, created on 11 November 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of L2 PROPERTY LIMITED are www.l2property.co.uk, and www.l2-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Milford (Surrey) Rail Station is 5.2 miles; to Farncombe Rail Station is 8 miles; to Farnham Rail Station is 8.9 miles; to Wanborough Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L2 Property Limited is a Private Limited Company. The company registration number is 07917989. L2 Property Limited has been working since 20 January 2012. The present status of the company is Active. The registered address of L2 Property Limited is Grayshurst Highercombe Road Haslemere Surrey Gu27 2lh. . LEIGHTON, Andrew is a Secretary of the company. LEIGHTON, Andrew Joseph is a Director of the company. LEIGHTON, John Patrick is a Director of the company. LEIGHTON, Rebecca Jane is a Director of the company. LEIGHTON, Victoria Ann is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEIGHTON, Andrew
Appointed Date: 20 January 2012

Director
LEIGHTON, Andrew Joseph
Appointed Date: 20 January 2012
49 years old

Director
LEIGHTON, John Patrick
Appointed Date: 20 January 2012
45 years old

Director
LEIGHTON, Rebecca Jane
Appointed Date: 20 January 2012
44 years old

Director
LEIGHTON, Victoria Ann
Appointed Date: 20 January 2012
55 years old

Persons With Significant Control

Mr Andrew Joseph Leighton
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

L2 PROPERTY LIMITED Events

02 Mar 2017
Registration of charge 079179890010, created on 27 February 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Registration of charge 079179890009, created on 11 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
15 Mar 2016
Registration of charge 079179890008, created on 29 February 2016
...
... and 16 more events
01 Mar 2013
Current accounting period extended from 31 January 2013 to 31 March 2013
25 Jan 2013
Annual return made up to 20 January 2013 with full list of shareholders
22 Aug 2012
Particulars of a mortgage or charge / charge no: 2
03 Apr 2012
Particulars of a mortgage or charge / charge no: 1
20 Jan 2012
Incorporation

L2 PROPERTY LIMITED Charges

27 February 2017
Charge code 0791 7989 0010
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Netherton Investments Limited
Description: The freehold property known as land on the west side of…
11 November 2016
Charge code 0791 7989 0009
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Netherton Investments Limited
Description: The freehold property at 41-43 park lane, poynton SK12 1RT…
29 February 2016
Charge code 0791 7989 0008
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: Netherton Investments Limited
Description: F/H 187-189 marsh road luton t/no BD176304…
30 November 2015
Charge code 0791 7989 0006
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Netherton Investments Limited
Description: F/H 516 wilbraham road, chorlton-cum-hardy, manchester t/no…
20 November 2015
Charge code 0791 7989 0007
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Netherton Investments LTD
Description: F/H 609 wilbraham road and 6 brabham close…
30 June 2015
Charge code 0791 7989 0005
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Netherton Investments LTD (Lender)
Description: L/H 36 london road alderley edge t/no CH549096. F/h 40 and…
28 June 2013
Charge code 0791 7989 0004
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 36 london road alderley edge cheshire t/no…
20 May 2013
Charge code 0791 7989 0003
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
15 August 2012
Mortgage deed
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/A38 london road & land on the south side of…
29 March 2012
Mortgage deed
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 40, 40A and 42 london road, alderley edge…